Entity Name: | CONNECT X CAPITAL MARKETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONNECT X CAPITAL MARKETS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000085941 |
FEI/EIN Number |
270905837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7405 70th Avenue North, CLEARWATER, FL, 33760, US |
Mail Address: | 7405 70th Avenue North, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDRED MICAH | Manager | 7405 70th Avenue North, CLEARWATER, FL, 33760 |
Eldred Micah | Agent | 7405 70th Avenue North, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7405 70th Avenue North, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 7405 70th Avenue North, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 7405 70th Avenue North, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Eldred, Micah | - |
LC NAME CHANGE | 2016-08-30 | CONNECT X CAPITAL MARKETS, LLC | - |
LC NAME CHANGE | 2016-05-03 | OTC TRADE GROUP, LLC | - |
LC NAME CHANGE | 2010-02-26 | ENDEAVOUR COOPERATIVE PARTNERS, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
LC Name Change | 2016-08-30 |
LC Name Change | 2016-05-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State